Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROCLAD GROUP LIMITED
Company Information for

EUROCLAD GROUP LIMITED

SEVERNSIDE HOUSE, ST. MELLONS BUSINESS PARK, FORTRAN ROAD, CARDIFF, CF3 0EY,
Company Registration Number
01502586
Private Limited Company
Active

Company Overview

About Euroclad Group Ltd
EUROCLAD GROUP LIMITED was founded on 1980-06-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Euroclad Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROCLAD GROUP LIMITED
 
Legal Registered Office
SEVERNSIDE HOUSE
ST. MELLONS BUSINESS PARK, FORTRAN ROAD
CARDIFF
CF3 0EY
Other companies in CF3
 
Previous Names
EURO CLAD LIMITED30/11/2018
Filing Information
Company Number 01502586
Company ID Number 01502586
Date formed 1980-06-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB535265446  
Last Datalog update: 2024-01-09 06:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCLAD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROCLAD GROUP LIMITED

Current Directors
Officer Role Date Appointed
KINGSPAN GROUP LIMITED
Company Secretary 2016-04-30
PHILIP ANDREW BYRNE COOK
Director 1992-10-31
AIVEEN KEARNEY
Director 2018-02-26
PAUL O'GORMAN
Director 2018-02-26
SIMON KEVIN THOMAS
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELS LEEN GILBERT NEIRYNCK
Director 2016-04-30 2018-02-20
JEREMY PATRICK BRASH
Director 2016-04-30 2017-12-31
ANTHONY JOHN PHILLIPS
Director 1993-08-02 2017-12-31
PAUL GEORGE HANNAH
Company Secretary 1992-10-31 2016-04-30
STEPHEN JOHN PHILLIPS
Director 1997-01-02 2016-04-30
DAVID NICHOLAS OWEN WILLIAMS
Director 1992-10-31 2016-04-30
NIGEL ALLEN
Director 2011-05-02 2014-08-06
PIERS FRANCIS FRAMPTON
Director 1992-10-31 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSPAN GROUP LIMITED AIRVENT SMOKE CONTROL LTD Company Secretary 2018-01-09 CURRENT 1988-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED Company Secretary 2018-01-09 CURRENT 1994-06-20 Active
KINGSPAN GROUP LIMITED EUROBOND LAMINATES Company Secretary 2016-08-17 CURRENT 1980-03-07 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED EURO CLAD (HOLDINGS) Company Secretary 2016-04-30 CURRENT 1989-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KSP EUROPE LIMITED Company Secretary 2016-04-30 CURRENT 2006-07-17 Active
KINGSPAN GROUP LIMITED JORIS IDE LIMITED Company Secretary 2016-04-30 CURRENT 2009-09-02 Active
KINGSPAN GROUP LIMITED BOOTH MUIRIE LIMITED Company Secretary 2016-04-30 CURRENT 2009-11-30 Liquidation
KINGSPAN GROUP LIMITED EURO CLAD ARCHITECTURAL Company Secretary 2016-04-30 CURRENT 2005-09-26 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED POULTRY HOUSE PRODUCTS Company Secretary 2016-04-30 CURRENT 2012-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KE SOLAR PORTFOLIO LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN INDUSTRIAL INSULATION LIMITED Company Secretary 2015-02-17 CURRENT 2005-09-22 Active
KINGSPAN GROUP LIMITED KINGSPAN LIGHT & AIR LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN TRUSTEE COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 1988-05-24 Active
KINGSPAN GROUP LIMITED BUILDING INNOVATION LIMITED Company Secretary 2012-11-02 CURRENT 2004-03-09 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED BUILDING INNOVATION (GROUP) LIMITED Company Secretary 2012-11-02 CURRENT 2010-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED ECOTHERM INSULATION (UK) LTD Company Secretary 2011-01-18 CURRENT 1984-12-21 Active
KINGSPAN GROUP LIMITED NOTTARB LIMITED Company Secretary 2008-04-25 CURRENT 1991-10-15 Dissolved 2015-04-28
KINGSPAN GROUP LIMITED DEVON AND SOMERSET ENGINEERING COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 1984-08-31 Dissolved 2016-01-12
KINGSPAN GROUP LIMITED ATLAS TANKS LTD Company Secretary 2008-04-21 CURRENT 2001-04-02 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED SAFERIDGE LIMITED Company Secretary 2008-04-04 CURRENT 1994-07-08 Dissolved 2014-03-28
KINGSPAN GROUP LIMITED KINGSPAN RENEWABLES LIMITED Company Secretary 2007-08-10 CURRENT 2007-06-25 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN SOLAR LIMITED Company Secretary 2007-03-29 CURRENT 2005-06-21 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED COATES DESIGN PARTNERSHIP LIMITED Company Secretary 2007-03-29 CURRENT 2002-03-07 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED ALSTEEL FABRICATIONS LIMITED Company Secretary 2007-03-29 CURRENT 1968-11-07 Dissolved 2014-03-18
KINGSPAN GROUP LIMITED KOS (NO.1) LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-02-17
KINGSPAN GROUP LIMITED KINGSPAN TIMBER SOLUTIONS LIMITED Company Secretary 2006-12-21 CURRENT 2003-09-25 Active
KINGSPAN GROUP LIMITED MANCHESTER COPPERSMITHS LIMITED Company Secretary 2006-12-12 CURRENT 2005-11-20 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS (NORTHERN) LIMITED Company Secretary 2006-12-01 CURRENT 2002-06-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED OPTIMA HOMES LIMITED Company Secretary 2006-12-01 CURRENT 2000-02-24 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1999-11-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED KINGSPAN OFF-SITE (TIMBER ENGINEERING) LIMITED Company Secretary 2006-12-01 CURRENT 2002-12-11 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN PROPERTY LIMITED Company Secretary 2006-10-12 CURRENT 1998-08-24 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED KINGSPAN CENTURY (NI) LIMITED Company Secretary 2006-10-12 CURRENT 1984-12-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (STRUCTURAL & OFFSITE) LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (PANELS) LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Active
KINGSPAN GROUP LIMITED SENSOR HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2004-04-27 Dissolved 2015-05-22
KINGSPAN GROUP LIMITED EVER 2479 LIMITED Company Secretary 2006-05-12 CURRENT 2004-08-19 Active
KINGSPAN GROUP LIMITED SENSOR SYSTEMS WATCHMAN Company Secretary 2006-02-24 CURRENT 1987-06-26 Dissolved 2015-07-10
KINGSPAN GROUP LIMITED A.L.B.S. LIMITED Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED ALBION WATER HEATERS Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2015-03-31
KINGSPAN GROUP LIMITED KINGSPAN CENTURY LIMITED Company Secretary 2005-08-25 CURRENT 2005-01-13 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED RCM STAINLESS LIMITED Company Secretary 2005-08-23 CURRENT 2003-05-16 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED KINGSPAN E&R SERVICES Company Secretary 2005-08-23 CURRENT 1992-04-01 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED KINGSPAN HOT WATER SYSTEMS LIMITED Company Secretary 2005-08-23 CURRENT 2002-01-22 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN CONTROLLED ENVIRONMENTS Company Secretary 2005-05-06 CURRENT 1995-08-01 Dissolved 2015-10-06
KINGSPAN GROUP LIMITED KINGSPAN SERVICES (UK) LIMITED Company Secretary 2005-05-06 CURRENT 1998-07-01 Active
KINGSPAN GROUP LIMITED WOODROE UK LIMITED Company Secretary 2005-04-29 CURRENT 2002-08-02 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED TATE ACCESS LIMITED Company Secretary 2003-09-22 CURRENT 2000-06-23 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED J.A. HEWETSON & COMPANY (PROPERTY) LIMITED Company Secretary 2003-09-22 CURRENT 1980-07-03 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED INTERLINK HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1984-05-18 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED TITAN PLASTECH Company Secretary 2003-09-22 CURRENT 1999-12-22 Dissolved 2015-05-19
KINGSPAN GROUP LIMITED KINGSPAN FUNDING UK Company Secretary 2003-09-22 CURRENT 2002-12-13 Active
KINGSPAN GROUP LIMITED INTERLINK FABRICATIONS LIMITED Company Secretary 2003-09-22 CURRENT 1985-01-21 Active
KINGSPAN GROUP LIMITED KINGSPAN ACCESS FLOORS HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1984-08-03 Active
KINGSPAN GROUP LIMITED KINGSPAN INVESTMENTS LIMITED Company Secretary 2003-09-22 CURRENT 2001-04-05 Active
KINGSPAN GROUP LIMITED 01689349 Company Secretary 2003-09-22 CURRENT 1982-12-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN INSULATION LIMITED Company Secretary 2003-09-22 CURRENT 1985-02-04 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (INSULATION) LIMITED Company Secretary 2003-09-22 CURRENT 1994-02-14 Active
KINGSPAN GROUP LIMITED KINGSPAN METL-CON LIMITED Company Secretary 2003-09-22 CURRENT 1996-10-15 Active
KINGSPAN GROUP LIMITED ENVIRONMENTAL TREATMENT SYSTEMS LIMITED Company Secretary 2003-09-22 CURRENT 1999-12-03 Active
KINGSPAN GROUP LIMITED KINGSPAN LIMITED Company Secretary 2003-09-22 CURRENT 1972-01-07 Active
KINGSPAN GROUP LIMITED KINGSPAN ACCESS FLOORS LIMITED Company Secretary 2003-09-22 CURRENT 1903-01-21 Active
KINGSPAN GROUP LIMITED KINGSPAN ENERGY LIMITED Company Secretary 2003-09-22 CURRENT 1978-09-01 Active
KINGSPAN GROUP LIMITED HEWETSON HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1980-10-06 Active
KINGSPAN GROUP LIMITED KINGSPAN ENVIRONMENTAL & RENEWABLES LIMITED Company Secretary 1990-10-04 CURRENT 1990-10-04 Active
KINGSPAN GROUP LIMITED KEC (OLD) LIMITED Company Secretary 1989-10-17 CURRENT 1989-10-17 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED T.T. PLASTICS LIMITED Company Secretary 1986-12-04 CURRENT 1986-12-04 Active
KINGSPAN GROUP LIMITED POLMERIC MOULDINGS Company Secretary 1984-09-05 CURRENT 1984-09-05 Dissolved 2014-07-04
KINGSPAN GROUP LIMITED KINGSPAN WATER & ENERGY LIMITED Company Secretary 1984-07-06 CURRENT 1984-07-06 Active
KINGSPAN GROUP LIMITED TYRRELL TANKS LIMITED Company Secretary 1975-01-23 CURRENT 1975-01-23 Dissolved 2015-05-15
PHILIP ANDREW BYRNE COOK POULTRY HOUSE PRODUCTS Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
PHILIP ANDREW BYRNE COOK BOOTH MUIRIE LIMITED Director 2009-12-03 CURRENT 2009-11-30 Liquidation
PHILIP ANDREW BYRNE COOK JORIS IDE LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
PHILIP ANDREW BYRNE COOK EURO CLAD ARCHITECTURAL Director 2006-12-18 CURRENT 2005-09-26 Active - Proposal to Strike off
AIVEEN KEARNEY EUROBOND LAMINATES Director 2018-02-26 CURRENT 1980-03-07 Active - Proposal to Strike off
AIVEEN KEARNEY EURO CLAD (HOLDINGS) Director 2018-02-26 CURRENT 1989-09-29 Active - Proposal to Strike off
AIVEEN KEARNEY KSP EUROPE LIMITED Director 2018-02-26 CURRENT 2006-07-17 Active
AIVEEN KEARNEY JORIS IDE LIMITED Director 2018-02-26 CURRENT 2009-09-02 Active
AIVEEN KEARNEY BOOTH MUIRIE LIMITED Director 2018-02-26 CURRENT 2009-11-30 Liquidation
AIVEEN KEARNEY EURO CLAD ARCHITECTURAL Director 2018-02-26 CURRENT 2005-09-26 Active - Proposal to Strike off
AIVEEN KEARNEY POULTRY HOUSE PRODUCTS Director 2018-02-26 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL O'GORMAN EUROBOND LAMINATES Director 2018-02-26 CURRENT 1980-03-07 Active - Proposal to Strike off
PAUL O'GORMAN JORIS IDE LIMITED Director 2018-02-26 CURRENT 2009-09-02 Active
PAUL O'GORMAN BOOTH MUIRIE LIMITED Director 2018-02-26 CURRENT 2009-11-30 Liquidation
PAUL O'GORMAN EURO CLAD ARCHITECTURAL Director 2018-02-26 CURRENT 2005-09-26 Active - Proposal to Strike off
PAUL O'GORMAN POULTRY HOUSE PRODUCTS Director 2018-02-26 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL O'GORMAN EURO CLAD (HOLDINGS) Director 2018-02-20 CURRENT 1989-09-29 Active - Proposal to Strike off
PAUL O'GORMAN KSP EUROPE LIMITED Director 2018-02-20 CURRENT 2006-07-17 Active
SIMON KEVIN THOMAS JORIS IDE LIMITED Director 2017-12-31 CURRENT 2009-09-02 Active
SIMON KEVIN THOMAS BOOTH MUIRIE LIMITED Director 2017-12-31 CURRENT 2009-11-30 Liquidation
SIMON KEVIN THOMAS EURO CLAD ARCHITECTURAL Director 2017-12-31 CURRENT 2005-09-26 Active - Proposal to Strike off
SIMON KEVIN THOMAS POULTRY HOUSE PRODUCTS Director 2017-12-31 CURRENT 2012-11-19 Active - Proposal to Strike off
SIMON KEVIN THOMAS EUROBOND DOORS LIMITED Director 2008-05-27 CURRENT 1999-06-25 Active
SIMON KEVIN THOMAS EUROBOND LAMINATES Director 2002-01-01 CURRENT 1980-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED STEVEN DE RYNCK
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18AP01DIRECTOR APPOINTED MR PHILIP SMITH
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AIVEEN KEARNEY
2022-05-17AP01DIRECTOR APPOINTED THOMAS CHRISTENSEN
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Wentloog Corporate Park Wentloog Cardiff CF3 8ER
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Wentloog Corporate Park Wentloog Cardiff CF3 8ER
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26AP01DIRECTOR APPOINTED GWYN JONES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEEN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'GORMAN
2020-01-28AP01DIRECTOR APPOINTED MR PETER BULLOUGH
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK IESTYN SHATHER
2020-01-09AP01DIRECTOR APPOINTED ANDREW SHEEN
2019-12-18SH0116/12/19 STATEMENT OF CAPITAL GBP 95000
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEVIN THOMAS
2019-01-16AP01DIRECTOR APPOINTED MARK LESTYN SHATHER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW BYRNE COOK
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-10PSC02Notification of Ever 2479 Ltd as a person with significant control on 2018-07-30
2018-12-10PSC07CESSATION OF EURO CLAD (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PATRICK, IRWIN BRASH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELS LEEN GILBERT NEIRYNCK
2018-03-08AP01DIRECTOR APPOINTED PAUL O'GORMAN
2018-03-08AP01DIRECTOR APPOINTED AIVEEN KEARNEY
2018-01-09AP01DIRECTOR APPOINTED SIMON KEVIN THOMAS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PHILLIPS
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PHILLIPS / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BYRNE COOK / 22/03/2017
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 85000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-08-03CC04Statement of company's objects
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2016-06-07AUDAUDITOR'S RESIGNATION
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-05-23AP01DIRECTOR APPOINTED ELS LEEN GILBERT NEIRYNCK
2016-05-23AP01DIRECTOR APPOINTED MR JEREMY PATRICK, IRWIN BRASH
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-12AP04CORPORATE SECRETARY APPOINTED KINGSPAN GROUP LIMITED
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL HANNAH
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015025860047
2016-01-06MEM/ARTSARTICLES OF ASSOCIATION
2015-11-23RES01ALTER ARTICLES 07/10/2015
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 85000
2015-11-11AR0131/10/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 85000
2014-11-07AR0131/10/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015025860047
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 85000
2013-11-01AR0131/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0131/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0131/10/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED NIGEL ALLEN
2010-11-03AR0131/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PHILLIPS / 01/07/2010
2010-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PHILLIPS / 13/11/2009
2009-11-06AR0131/10/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2009-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05RES13RE INTERIM DIVIDEND 27/04/04
2004-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-24363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROCLAD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROCLAD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding HSBC ASSET FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-09-23 Outstanding HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
LEGAL CHARGE 2009-10-16 Outstanding EURO CLAD (INVESTMENTS) LIMITED
DEBENTURE 2009-08-28 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2009-08-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-08 Satisfied THE COUNTY COUNCIL OF SOUTH GLAMORGAN
GUARANTEE AND DEBENTURE 1992-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-08-24 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
MORTGAGE AND CHARGE 1989-01-13 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHATTELS MORTGAGE 1988-03-02 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1987-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-03 Satisfied BARCLAYS BANK PLC
MORTGAGE & CHARGE 1986-04-09 Satisfied CHARTERED TRUST PUBLIC LIMITED
LEGAL CHARGE 1986-03-12 Satisfied BARCLAYS BANK PLC
MORTGAGE AND CHARGE 1985-09-23 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1984-05-04 Satisfied BARCLAYS BANK PLC
MORTGAGE & FURTHER CHARGE 1984-02-14 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1982-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROCLAD GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EUROCLAD GROUP LIMITED

EUROCLAD GROUP LIMITED has registered 2 patents

GB2412669 , GB2394233 ,

Domain Names

EUROCLAD GROUP LIMITED owns 4 domain names.

quedron.co.uk   firewalluk.co.uk   euroseam.co.uk   standingseam.co.uk  

Trademarks
We have not found any records of EUROCLAD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCLAD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as EUROCLAD GROUP LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where EUROCLAD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EUROCLAD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0054072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2016-09-0032149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2016-09-0054072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2016-09-0068091900Boards, sheets, panels, tiles and similar articles, of plaster or compositions based on plaster (excl. ornamented, faced or reinforced with paper or paperboard only, and with plaster agglomerated articles for heat-insulation, sound-insulation or sound absorption)
2016-09-0068118900Articles of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated and other sheets, panels, tiles and similar articles)
2016-09-0076169990Articles of aluminium, uncast, n.e.s.
2016-08-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-07-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-07-0076061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2016-06-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-05-0059039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2016-04-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-04-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2016-03-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-01-0084622998Bending, folding, straightening or flattening machines, incl. presses, not hydraulic, not numerically controlled, for working metal (excl. for working flat products and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2015-11-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-10-0059039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2015-10-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-09-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-07-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-07-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-06-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-06-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-04-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-04-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-03-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-03-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-02-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-02-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-01-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-01-0184879051Parts of machinery of chapter 84, not intended for a specific purpose, of cast steel, n.e.s.
2015-01-0076061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2015-01-0084879051Parts of machinery of chapter 84, not intended for a specific purpose, of cast steel, n.e.s.
2014-12-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2014-12-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-11-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-09-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-08-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-06-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-06-0184622910Bending, folding, straightening or flattening machines, incl. presses, not numerically controlled, for working flat metal products
2014-04-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2014-04-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-03-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-02-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-01-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-12-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-11-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-11-0184
2013-10-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-09-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-09-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-08-0179070000Articles of zinc, n.e.s.
2013-07-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-07-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2013-06-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-05-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-04-0176061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2013-04-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-02-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-01-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-12-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-10-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-05-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-05-0184621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2012-04-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-02-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-01-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-12-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-10-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-09-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-09-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2011-07-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-06-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2011-05-0176061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2011-03-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2011-02-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2011-01-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2010-12-0176061250
2010-11-0176061250
2010-10-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2010-09-0176061250
2010-08-0176061250
2010-07-0176061250
2010-06-0176061250
2010-05-0176061250
2010-02-0176061250
2010-01-0176061250

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCLAD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROCLAD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.